PERMA-WOOD INDUSTRIES, INC. - Florida Company Profile

Entity Name: | PERMA-WOOD INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jun 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L81055 |
FEI/EIN Number | 650208394 |
Address: | 2645 South Bayshore Drive, Unit # 1902, Miami, FL, 33133, US |
Mail Address: | 2645 South Bayshore Drive, Unit # 1902, Miami, FL, 33133, US |
ZIP code: | 33133 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSE STEPHEN H | President | 2645 South Bayshore Drive, Miami, FL, 33133 |
ROSE STEPHEN H | Director | 2645 South Bayshore Drive, Miami, FL, 33133 |
SCHIMMEL ROBERT L | Agent | 701 BRICKELL AVENUE SUITE 1550, MIAMI, FL, 33131 |
ROSE STEPHEN H | Secretary | 2645 South Bayshore Drive, Miami, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000103400 | FLORIDA PERMA-WOOD TREATERS | EXPIRED | 2012-10-23 | 2017-12-31 | - | 4500 E 11TH AVENUE, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 2645 South Bayshore Drive, Unit # 1902, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 2645 South Bayshore Drive, Unit # 1902, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-18 | 701 BRICKELL AVENUE SUITE 1550, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-10 | SCHIMMEL, ROBERT L | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COCONUT COVE RESORT & MARINA, INC., etc., et al., VS FLORIDA WOOD TREATERS, INC., etc., et al., | 3D2016-1411 | 2016-06-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAUL BATES |
Role | Appellant |
Status | Active |
Name | COCONUT COVE RESORT & MARINA INC. |
Role | Appellant |
Status | Active |
Representations | ROBERT L. PARKS |
Name | MAGDA JHOVANNA BATES |
Role | Appellant |
Status | Active |
Name | PERMA-WOOD INDUSTRIES, INC. |
Role | Appellee |
Status | Active |
Name | FLORIDA WOOD TREATERS, INC. |
Role | Appellee |
Status | Active |
Representations | Valerie A. Dondero |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-06-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-06-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-06-22 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-06-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | COCONUT COVE RESORT & MARINA, INC. |
Docket Date | 2016-06-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASE: 16-468 |
On Behalf Of | COCONUT COVE RESORT & MARINA, INC. |
Docket Date | 2016-06-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2016-06-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-23 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State